Name: | BLACK SEAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1931 (94 years ago) |
Entity Number: | 41443 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
NORBERT DENGLER | Chief Executive Officer | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BLACK SEAL REALTY CORP. | DOS Process Agent | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2023-10-02 | Address | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2019-10-04 | 2023-10-02 | Address | 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2019-10-04 | Address | 2809 MORRIS AVE, PO BOX 423, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2016-09-14 | 2019-10-04 | Address | 141 COOLIDGE AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001775 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211007001034 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191004060700 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171004006658 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160914002025 | 2016-09-14 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State